Liquidation
Company Information for MARIGOT INVESTMENTS LTD.
GEOFFREY MARTIN & CO 15 WESTFERRY CIRCUS, CANARY WHARF, LONDON, E14 4HD,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
MARIGOT INVESTMENTS LTD. | |
Legal Registered Office | |
GEOFFREY MARTIN & CO 15 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD Other companies in WC2N | |
Company Number | 02548048 | |
---|---|---|
Company ID Number | 02548048 | |
Date formed | 1990-10-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 12/10/2015 | |
Return next due | 09/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-15 16:26:02 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
MARIGOT INVESTMENTS LLC | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
RODERICK HILARY BROOKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PARAG HIMATLAL GANDESHA |
Company Secretary | ||
RODERICK HILARY BROOKS |
Director | ||
ELIZABETH HELEN DEVERSON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HERA DEVELOPMENT LIMITED | Director | 2016-10-19 | CURRENT | 2016-10-19 | Active | |
ROMAN GROUP TOPCO LIMITED | Director | 2016-01-20 | CURRENT | 2015-06-26 | Active | |
HALLMARK INDUSTRIES LIMITED | Director | 2014-01-31 | CURRENT | 1997-06-11 | Liquidation | |
H.A.BIRCH & COMPANY LIMITED | Director | 2014-01-31 | CURRENT | 1935-02-07 | Liquidation | |
MEZZANINE CAPITAL PARTNERS FOUNDER PARTNER LIMITED | Director | 2009-12-10 | CURRENT | 2009-12-10 | Active | |
ACCESSION MEZZANINE CAPITAL III INITIAL G.P. LIMITED | Director | 2009-12-10 | CURRENT | 2009-12-10 | Active | |
MEZZANINE MANAGEMENT UK LIMITED | Director | 2009-06-01 | CURRENT | 1988-06-22 | Dissolved 2017-10-19 | |
MEZZANINE MANAGEMENT FUND IV FOUNDER PARTNER LIMITED | Director | 2009-03-03 | CURRENT | 2005-11-04 | Active - Proposal to Strike off | |
MEZZANINE MANAGEMENT CENTRAL EUROPE FOUNDER PARTNER II LIMITED | Director | 2009-03-03 | CURRENT | 2006-12-05 | Active - Proposal to Strike off | |
MEZZANINE MANAGEMENT FUND III FOUNDER PARTNER LIMITED | Director | 2009-03-03 | CURRENT | 1999-01-27 | Liquidation | |
MEZZANINE MANAGEMENT CENTRAL EUROPE FOUNDER PARTNER LIMITED | Director | 2009-03-03 | CURRENT | 2001-02-14 | Active - Proposal to Strike off | |
MEZZANINE MANAGEMENT FOUNDER PARTNER GP LIMITED | Director | 2009-03-03 | CURRENT | 2006-06-09 | Active - Proposal to Strike off | |
THE RORY AND ELIZABETH BROOKS FOUNDATION | Director | 2005-07-04 | CURRENT | 2005-01-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/19 FROM Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/18 FROM Orion House 5 Upper St. Martin's Lane London WC2H 9EA England | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/16 FROM Grand Buildings 1 Strand London WC2N 5HR | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/10/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
RES13 | Resolutions passed:
| |
AR01 | 12/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 12/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 12/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
RES13 | Resolutions passed:
| |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 12/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Roderick Hilary Brooks on 2009-10-12 | |
288a | Director appointed mr roderick h brooks | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY PARAG GANDESHA | |
RES13 | RESIGNATION AND APPOINTMENT 27/06/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR RODERICK BROOKS | |
363a | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 24/05/07 FROM: C/O MEZZANINE MANAGEMENT LIMITED MANFIELD HOUSE 1 SOUTHAMPTON ST LONDON WC2R 0LR | |
363a | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 02/11/96 | |
363s | RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/11/94 | |
363s | RETURN MADE UP TO 12/10/94; FULL LIST OF MEMBERS | |
(W)ELRES | S252 DISP LAYING ACC 23/12/93 | |
(W)ELRES | S386 DIS APP AUDS 23/12/93 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 12/10/93; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 12/10/92; NO CHANGE OF MEMBERS |
Appointmen | 2019-01-03 |
Notices to | 2019-01-03 |
Resolution | 2019-01-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.87 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.43 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies
The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as MARIGOT INVESTMENTS LTD. are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | MARIGOT INVESTMENTS LTD | Event Date | 2019-01-03 |
Company Number: 02548048 Name of Company: MARIGOT INVESTMENTS LTD Previous Name of Company: Poppyvale Limited Nature of Business: Activities of financial services holding companies Type of Liquidation… | |||
Initiating party | Event Type | Notices to | |
Defending party | MARIGOT INVESTMENTS LTD | Event Date | 2019-01-03 |
Initiating party | Event Type | Resolution | |
Defending party | MARIGOT INVESTMENTS LTD | Event Date | 2019-01-03 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |